Advanced company searchLink opens in new window

AEIM CONTROLS LIMITED

Company number 12167397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
22 Jul 2021 MR01 Registration of charge 121673970001, created on 2 July 2021
22 Jun 2021 AD01 Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU15 2UJ United Kingdom to Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 22 June 2021
21 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Apr 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
21 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC07 Cessation of Christopher David Howard as a person with significant control on 22 February 2021
09 Mar 2021 PSC07 Cessation of Andrew Erskine as a person with significant control on 22 February 2021
09 Mar 2021 PSC07 Cessation of Alexander Morrison as a person with significant control on 22 February 2021
09 Mar 2021 PSC02 Notification of Aeim Group Ltd as a person with significant control on 22 February 2021
09 Sep 2020 CH03 Secretary's details changed for Mr Andrew Erskine on 1 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Alexander Morrison on 1 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Christopher David Howard on 1 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Andrew Erskine on 1 September 2020
09 Sep 2020 PSC04 Change of details for Mr Alexander Morrison as a person with significant control on 1 September 2020
09 Sep 2020 PSC04 Change of details for Mr Christopher David Howard as a person with significant control on 1 September 2020
09 Sep 2020 PSC04 Change of details for Andrew Erskine as a person with significant control on 1 September 2020
09 Sep 2020 AD01 Registered office address changed from 11 Fry's Lane Yateley Hampshire GU46 7TJ United Kingdom to Centaur House Ancells Road Fleet Hampshire GU15 2UJ on 9 September 2020
04 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
21 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-21
  • GBP 30